About

Registered Number: 05172366
Date of Incorporation: 07/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 224-236 Walworth Road, London, SE17 1JE,

 

Pirani Investments Ltd was registered on 07 July 2004 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIRANI, Cyrus 10 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 13 November 2019
DISS40 - Notice of striking-off action discontinued 13 July 2019
CS01 - N/A 11 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 22 December 2018
DISS40 - Notice of striking-off action discontinued 22 August 2018
CS01 - N/A 21 August 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
DISS40 - Notice of striking-off action discontinued 12 September 2017
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 11 September 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
CS01 - N/A 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 29 April 2016
MR01 - N/A 02 March 2016
MR01 - N/A 24 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
AA - Annual Accounts 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2011
CH01 - Change of particulars for director 19 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 14 April 2010
AP01 - Appointment of director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
SH01 - Return of Allotment of shares 09 November 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 25 October 2005
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2016 Fully Satisfied

N/A

A registered charge 07 December 2015 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 18 August 2004 Fully Satisfied

N/A

Debenture 09 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.